Name: | 144-23RD STREET, JACKSON HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1921 (103 years ago) |
Entity Number: | 16432 |
ZIP code: | 11372 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35-15 80th Street, APT 41, Jackson Heights, NY, United States, 11372 |
Principal Address: | 35-15 80 STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 0
Share Par Value 47500
Type CAP
Name | Role | Address |
---|---|---|
KRISTINA ANDREWS | DOS Process Agent | 35-15 80th Street, APT 41, Jackson Heights, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
KRISTINA ANDREWS | Chief Executive Officer | 3515 80TH ST, APT 41, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 47500 |
2021-08-11 | 2024-01-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 47500 |
2011-12-22 | 2017-11-10 | Address | 3515 80TH ST, APT 32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2011-12-22 | 2017-11-10 | Address | 3515 80TH ST, APT 32, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2007-11-21 | 2011-12-22 | Address | 35-15 80 STREET, APT 3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2007-11-21 | 2011-12-22 | Address | 35-15 80 STREET, APT 3, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1994-09-21 | 2007-11-21 | Address | 35-15 80 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1994-09-21 | 2007-11-21 | Address | 35-15 80 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1921-11-07 | 2021-08-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 47500 |
1921-11-07 | 1994-09-21 | Address | 23 SANFORD AVE., FLUSHING, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803002506 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
171110006055 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
131223006171 | 2013-12-23 | BIENNIAL STATEMENT | 2013-11-01 |
20120912028 | 2012-09-12 | ASSUMED NAME CORP INITIAL FILING | 2012-09-12 |
111222002243 | 2011-12-22 | BIENNIAL STATEMENT | 2011-11-01 |
091124002417 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071121002380 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
031103002291 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011231002163 | 2001-12-31 | BIENNIAL STATEMENT | 2001-11-01 |
000103002119 | 2000-01-03 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State